Advanced company searchLink opens in new window

BELLECAPITAL UK LIMITED

Company number 02123174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 AP01 Appointment of Mr Jason Charles Sharp as a director on 25 February 2020
19 Feb 2020 CH01 Director's details changed for Mrs Elizabeth Mary Rose Turner on 14 February 2020
19 Feb 2020 AP01 Appointment of Mrs Elizabeth Mary Rose Turner as a director on 14 February 2020
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 690,000
29 Jan 2020 AD01 Registered office address changed from 19 Berkeley Street London W1J 6BR England to 19 Berkeley Street London W1J 8ED on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 42 Berkeley Square London W1 5AW to 19 Berkeley Street London W1J 6BR on 29 January 2020
20 Sep 2019 AA Full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
10 Sep 2019 PSC04 Change of details for Mr Werner Walter as a person with significant control on 10 September 2019
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 490,000
07 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
06 Sep 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 AA Full accounts made up to 31 December 2016
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 350,000
04 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
25 Aug 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
06 Apr 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
30 Dec 2016 AA Full accounts made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
20 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/06/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/05/2016
17 Feb 2016 CERTNM Company name changed williams de broe private investment management LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
03 Feb 2016 TM01 Termination of appointment of Michael Rigby as a director on 31 December 2015
02 Feb 2016 TM01 Termination of appointment of Judith Edna Price as a director on 31 December 2015